About

Registered Number: 05769040
Date of Incorporation: 04/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Hillcot Southview Road, Headley Down, Bordon, GU35 8HY,

 

Based in Bordon, Hillcot Management Company Ltd was registered on 04 April 2006, it's status at Companies House is "Active". The companies directors are listed as Eadon, Anne, Eadon, Anne, Webb, David Anthony, Allen, Matthew Barnsley, Mustafa, Kamal, Najib, Adil, Phillips, Alexander John, Wood, William in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADON, Anne 11 February 2013 - 1
WEBB, David Anthony 28 October 2017 - 1
ALLEN, Matthew Barnsley 11 February 2013 28 October 2017 1
MUSTAFA, Kamal 04 April 2006 24 January 2008 1
NAJIB, Adil 04 April 2006 11 February 2013 1
PHILLIPS, Alexander John 26 May 2006 25 February 2009 1
WOOD, William 12 May 2009 11 February 2013 1
Secretary Name Appointed Resigned Total Appointments
EADON, Anne 11 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 14 January 2018
AP01 - Appointment of director 28 October 2017
TM01 - Termination of appointment of director 28 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 09 August 2013
AP03 - Appointment of secretary 21 February 2013
AD01 - Change of registered office address 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 February 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 August 2011
DISS40 - Notice of striking-off action discontinued 11 August 2011
AA - Annual Accounts 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 12 August 2009
DISS40 - Notice of striking-off action discontinued 07 July 2009
363a - Annual Return 04 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
353 - Register of members 22 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 17 December 2008
353 - Register of members 17 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
353 - Register of members 09 September 2007
363a - Annual Return 09 September 2007
AA - Annual Accounts 12 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.